Advanced company searchLink opens in new window

OXYRANE UK LIMITED

Company number 05778832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2009 AA Full accounts made up to 31 March 2009
30 Jun 2009 363a Return made up to 12/04/09; full list of members
27 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
29 Jan 2009 AA Full accounts made up to 31 March 2008
21 May 2008 363a Return made up to 12/04/08; full list of members
25 Jan 2008 225 Accounting reference date shortened from 30/04/07 to 31/03/07
18 Oct 2007 363a Return made up to 15/06/07; full list of members; amend
24 Aug 2007 88(2)R Ad 12/06/07--------- £ si 409941@.01
22 Aug 2007 88(2)R Ad 12/06/07--------- £ si 163028@.01
22 Aug 2007 123 Nc inc already adjusted 12/07/07
22 Aug 2007 288a New director appointed
22 Aug 2007 288a New director appointed
22 Aug 2007 288a New director appointed
22 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jun 2007 363a Return made up to 15/06/07; full list of members
12 Apr 2007 287 Registered office changed on 12/04/07 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES
12 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Change of reg office 16/03/07
21 Feb 2007 288a New director appointed
23 Nov 2006 288a New director appointed
25 Oct 2006 395 Particulars of mortgage/charge